Advanced company searchLink opens in new window

GLOW-WORM LIMITED

Company number 01703166

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2018 AC92 Restoration by order of the court
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2013 DS01 Application to strike the company off the register
22 Jul 2013 DS02 Withdraw the company strike off application
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2013 DS01 Application to strike the company off the register
13 Nov 2012 AP01 Appointment of Mr Stephen Victor Wakely as a director
31 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
31 Oct 2012 TM01 Termination of appointment of Christopher Jones as a director
31 Oct 2012 AD02 Register inspection address has been changed from C/O Vaillant Group Westbrook House Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom
02 Oct 2012 AD01 Registered office address changed from Westbrook House Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 2 October 2012
07 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2012 CH01 Director's details changed for Dr. Dietmar Jurgen Meister on 1 May 2012
03 May 2012 CH01 Director's details changed for Dr. Dietmar Jurgen Meister on 1 May 2012
17 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
01 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
09 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
30 Oct 2009 AD03 Register(s) moved to registered inspection location
30 Oct 2009 CH01 Director's details changed for Christopher Bryan Jones on 30 October 2009